Search icon

JADE ENTERPRISES

Company Details

Name: JADE ENTERPRISES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1995 (30 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1900559
ZIP code: 19730
County: Queens
Place of Formation: Delaware
Foreign Legal Name: J.A.D. ENTERPRISES INC.
Fictitious Name: JADE ENTERPRISES
Address: PO BOX 464, ODESSA, DE, United States, 19730
Principal Address: 193 TAYLON BRIDGE RD., TOWNSEND, DE, United States, 19734

DOS Process Agent

Name Role Address
LAWN DOCTOR DOS Process Agent PO BOX 464, ODESSA, DE, United States, 19730

Chief Executive Officer

Name Role Address
DENNIS FAUST Chief Executive Officer P.O. BOX 464, ODESSA, DE, United States, 19730

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., NEW YORK, NY, 10019

History

Start date End date Type Value
1995-03-06 1995-11-14 Address 635 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-03-06 1997-05-09 Address THREE CHRISTINA CENTRE, 201 N. WALNUT STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1687601 2003-12-31 ANNULMENT OF AUTHORITY 2003-12-31
970509002047 1997-05-09 BIENNIAL STATEMENT 1997-03-01
951114000343 1995-11-14 CERTIFICATE OF CHANGE 1995-11-14
950306000117 1995-03-06 APPLICATION OF AUTHORITY 1995-03-06

Court Cases

Court Case Summary

Filing Date:
1993-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
JADE ENTERPRISES
Party Role:
Defendant
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State